Advanced company searchLink opens in new window

WYLYE VALLEY DEVELOPMENTS LIMITED

Company number 04197078

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2010 DS01 Application to strike the company off the register
21 Apr 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
Statement of capital on 2010-04-21
  • GBP 100
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Jan 2010 AD01 Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA on 21 January 2010
21 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-14
21 Jan 2010 CONNOT Change of name notice
16 Apr 2009 363a Return made up to 09/04/09; full list of members
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
30 Apr 2008 363a Return made up to 09/04/08; full list of members
16 Apr 2008 CERTNM Company name changed r b renovations LIMITED\certificate issued on 19/04/08
25 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
27 Apr 2007 363a Return made up to 09/04/07; full list of members
04 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
05 Jul 2006 363a Return made up to 09/04/06; full list of members
01 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
25 May 2005 363s Return made up to 09/04/05; full list of members
25 May 2005 363(288) Director's particulars changed
13 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
03 Aug 2004 403a Declaration of satisfaction of mortgage/charge
04 May 2004 363s Return made up to 09/04/04; full list of members
04 May 2004 288c Director's particulars changed
23 Jan 2004 AA Total exemption small company accounts made up to 31 March 2003
12 Aug 2003 403a Declaration of satisfaction of mortgage/charge